Search icon

NORTHEASTERN CONNECTICUT ART GUILD, INC.

Company Details

Entity Name: NORTHEASTERN CONNECTICUT ART GUILD, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 1989
Business ALEI: 0232330
Annual report due: 23 Mar 2025
NAICS code: 711410 - Agents and Managers for Artists, Athletes, Entertainers, and Other Public Figures
Business address: Renee Gagnon, Treasurer, 96 Longfellow Drive, Pomfret Center, CT, 06259, United States
Mailing address: Renee Gagnon, Treasurer, 96 Longfellow Drive, Pomfret Center, CT, United States, 06259
ZIP code: 06259
County: Windham
Place of Formation: CONNECTICUT
E-Mail: juliecaprera@aol.com

Agent

Name Role Business address Phone E-Mail Residence address
JOHN D. BOLAND ESQUIRE Agent 50 ROUTE 171, WOODSTOCK, CT, 06281, United States +1 860-928-0481 juliecaprera@aol.com 50 ROUTE 171, WOODSTOCK, CT, 06281, United States

Officer

Name Role Business address Residence address
Renee Gagnon Officer 96 Longmeadow Dr, Pomfret Center, CT, 06259-1214, United States 96 Longmeadow Dr, Pomfret Center, CT, 06259-1214, United States
JULIE CAPRERA Officer JULIE CAPRERA, PRESIDENT, 281 EASTFORD ROAD, SOUTHBRIDGE, MA, 01550-3931, United States JULIE CAPRERA, PRESIDENT, 281 EASTFORD ROAD, SOUTHBRIDGE, MA, 01550-3931, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266471 2024-03-25 No data Annual Report Annual Report No data
BF-0011386155 2023-03-21 No data Annual Report Annual Report No data
BF-0010407880 2022-04-13 No data Annual Report Annual Report 2022
0007334218 2021-05-12 No data Annual Report Annual Report 2021
0006843579 2020-03-20 No data Annual Report Annual Report 2020
0006479607 2019-03-20 No data Annual Report Annual Report 2019
0006168519 2018-04-24 No data Annual Report Annual Report 2018
0005786341 2017-03-07 No data Annual Report Annual Report 2017
0005540610 2016-04-14 No data Annual Report Annual Report 2016
0005293046 2015-03-09 No data Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1256449 Corporation Unconditional Exemption 96 LONGMEADOW DR, POMFRET CTR, CT, 06259-1214 2014-09
In Care of Name % NECTAG
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_06-1256449_NORTHEASTERNCONNECTICUTARTGUILD_06272013_01.tif

Form 990-N (e-Postcard)

Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 Longmeadow Dr, Pomfret Center, CT, 06259, US
Principal Officer's Name Renee Gagnon
Principal Officer's Address 96 Longmeadow Dr, Pomfret Center, CT, 06259, US
Website URL artguildne.org
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 Longmeadow Dr, Pomfret Center, CT, 06259, US
Principal Officer's Name Renee Gagnon
Principal Officer's Address 96 Longmeadow Dr, Pomfret Center, CT, 06259, US
Website URL artguildne.org
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 96 Longmeadow Dr, Pomfret Center, CT, 06259, US
Principal Officer's Name Renee Gagnon
Principal Officer's Address 96 Longmeadow Dr, Pomfret Center, CT, 06259, US
Website URL artguildne.org
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 293 Fox Road, Putnam, CT, 06260, US
Principal Officer's Name Elaine Turner
Principal Officer's Address 293 Fox Road, Putnam, CT, 06260, US
Website URL 293 Fox Road
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 293 Fox Road, Putnam, CT, 06260, US
Principal Officer's Name Elaine Turner
Principal Officer's Address 293 Fox Road, Putnam, CT, 06260, US
Website URL 293 Fox Road
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 293 Fox Road, Putnam, CT, 06260, US
Principal Officer's Name Elaine Turner
Principal Officer's Address 293 Fox Road, Putnam, CT, 06260, US
Website URL 293 Fox Road
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 293 Fox Road, Putnam, CT, 06260, US
Principal Officer's Name Elaine Turner
Principal Officer's Address 293 Fox Road, Putnam, CT, 06260, US
Website URL 293 Fox Road
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 Allen Hill Rd, Brooklyn, CT, 06234, US
Principal Officer's Name Hope Barton
Principal Officer's Address 472 Allen Hill Rd, Brooklyn, CT, 06234, US
Website URL Nectag.org
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 Allen Hill Rd, Brooklyn, CT, 06234, US
Principal Officer's Name Hope Barton
Principal Officer's Address 472 Allen Hill Rd, Brooklyn, CT, 06234, US
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Allen Hill Rd, Brooklyn, CT, 06234, US
Principal Officer's Name Melanie Johnston
Principal Officer's Address 217 North Bigelow Rd, Hampton, CT, 06247, US
Website URL nectag.org
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Allen Hill Rd, Brooklyn, CT, 06234, US
Principal Officer's Name Melanie Johnston
Principal Officer's Address 217 N Bigelow Rd, Hampton, CT, 06247, US
Website URL http://nectartguild.blogspot.com/
Organization Name NORTHEASTERN CONNECTICUT ART GUILD INC
EIN 06-1256449
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 405, WOODSTOCK, CT, 06281, US
Principal Officer's Name Cynthia Braaten
Principal Officer's Address 85 BRAATEN HILL RD, WOODSTOCK, CT, 06281, US

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website